ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

TB Properties (West) Ltd

TB Properties (West) Ltd is a liquidation company incorporated on 29 January 2021 with the registered office located in Erskine, Renfrewshire. TB Properties (West) Ltd was registered 4 years ago.
Status
Liquidation
Company No
SC687541
Private limited company
Scottish Company
Age
4 years
Incorporated 29 January 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 January 2025 (7 months ago)
Next confirmation dated 29 January 2026
Due by 12 February 2026 (5 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Feb31 Jan 2024 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2025
Due by 31 October 2025 (1 month remaining)
Contact
Address
C/O The Prg Partnership Solicitors 12a
Bridgewater Place
Erskine
PA8 7AA
Address changed on 27 Jun 2025 (2 months ago)
Previous address was C/O Horizon Ca 5 La Belle Place Glasgow G3 7LH Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
8
Controllers (PSC)
2
PSC • Director • British • Lives in Scotland • Born in Sep 1958 • Property Developer
Director • Commercial Director • British • Lives in UK • Born in Jan 1963
Mr Thomas Richard McKendry
PSC • British • Lives in Scotland • Born in Jan 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Reos Limited
William Bateman is a mutual person.
Active
W & C Bateman Properties Limited
William Bateman is a mutual person.
Active
Love4wine Ltd
William Bateman is a mutual person.
Active
Clyde Functions Ltd
William Bateman is a mutual person.
Active
Thistle Functions Ltd
William Bateman is a mutual person.
Active
Crudenhall Functions Ltd
William Bateman is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Jan 2024
For period 31 Jan31 Jan 2024
Traded for 12 months
Cash in Bank
£4.16K
Decreased by £90.51K (-96%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£772.4K
Increased by £522.32K (+209%)
Total Liabilities
-£797.38K
Increased by £546.26K (+218%)
Net Assets
-£24.98K
Decreased by £23.94K (+2291%)
Debt Ratio (%)
103%
Increased by 2.82% (+3%)
Latest Activity
Registered Address Changed
2 Months Ago on 27 Jun 2025
Registered Address Changed
3 Months Ago on 26 May 2025
Full Accounts Submitted
7 Months Ago on 31 Jan 2025
Confirmation Submitted
7 Months Ago on 29 Jan 2025
Registered Address Changed
1 Year 4 Months Ago on 25 Apr 2024
Confirmation Submitted
1 Year 7 Months Ago on 29 Jan 2024
Mr William Bateman (PSC) Details Changed
2 Years Ago on 16 Aug 2023
Registered Address Changed
2 Years Ago on 16 Aug 2023
Thomas Mckendry Details Changed
2 Years Ago on 16 Aug 2023
Mr William Bateman Details Changed
2 Years Ago on 16 Aug 2023
Get Credit Report
Discover TB Properties (West) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 30 Jun 2025
Registered office address changed from C/O Horizon Ca 5 La Belle Place Glasgow G3 7LH Scotland to C/O the Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA on 27 June 2025
Submitted on 27 Jun 2025
Registered office address changed from C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL Scotland to C/O Horizon Ca 5 La Belle Place Glasgow G3 7LH on 26 May 2025
Submitted on 26 May 2025
Total exemption full accounts made up to 31 January 2024
Submitted on 31 Jan 2025
Confirmation statement made on 29 January 2025 with no updates
Submitted on 29 Jan 2025
Registered office address changed from C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL on 25 April 2024
Submitted on 25 Apr 2024
Confirmation statement made on 29 January 2024 with no updates
Submitted on 29 Jan 2024
Change of details for Mr Thomas Richard Mckendry as a person with significant control on 16 August 2023
Submitted on 16 Aug 2023
Director's details changed for Mr William Bateman on 16 August 2023
Submitted on 16 Aug 2023
Director's details changed for Thomas Mckendry on 16 August 2023
Submitted on 16 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year